Shortcuts

V2 Investments Limited

Type: NZ Limited Company (Ltd)
9429034993927
NZBN
1594037
Company Number
Registered
Company Status
Current address
Suite 12 Floor G, 23 Edwin Street
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 09 Mar 2020

V2 Investments Limited was registered on 27 Jan 2005 and issued an NZBN of 9429034993927. The registered LTD company has been run by 3 directors: Michael Stephen Pearson - an active director whose contract began on 27 Jan 2005,
Tracy Ann Kite - an active director whose contract began on 16 Aug 2010,
Gabrielle Rae Anne Pearson - an inactive director whose contract began on 27 Jan 2005 and was terminated on 01 Jul 2009.
According to BizDb's information (last updated on 04 Apr 2024), this company filed 1 address: Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 (type: registered, physical).
Until 09 Mar 2020, V2 Investments Limited had been using Level 5, 3 Ferncroft Street, Grafton, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Pearson, Michael Stephen (an individual) located at Northcote Point, Auckland postcode 0627.

Addresses

Previous addresses

Address: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 03 Mar 2014 to 09 Mar 2020

Address: Level 6, 182 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 04 Mar 2011 to 03 Mar 2014

Address: 904b East Coast Road, Northcross, North Shore 0630 New Zealand

Registered & physical address used from 17 Aug 2009 to 04 Mar 2011

Address: 58 Watea Road, Torbay, Auckland

Registered & physical address used from 05 Apr 2007 to 17 Aug 2009

Address: C/-davidson & Associates Limited, Level 6, 182 Broadway, Newmarket, Auckland

Physical & registered address used from 27 Jan 2005 to 05 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Pearson, Michael Stephen Northcote Point
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pearson, Gabrielle Rae Anne Torbay
North Shore City, 0630
Directors

Michael Stephen Pearson - Director

Appointment date: 27 Jan 2005

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 03 May 2012


Tracy Ann Kite - Director

Appointment date: 16 Aug 2010

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 03 May 2012


Gabrielle Rae Anne Pearson - Director (Inactive)

Appointment date: 27 Jan 2005

Termination date: 01 Jul 2009

Address: Torbay, North Shore City, 0630,

Address used since 31 Mar 2007

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street